About

Registered Number: 07807566
Date of Incorporation: 12/10/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: DAY ACCOUNTANTS, Quern House Mill Court, Great Shelford, Cambridge, CB22 5LD,

 

Cs Cambridge Ltd was registered on 12 October 2011 with its registered office in Cambridge, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Anthony John 06 April 2013 20 June 2014 1
DAY, Julian Edward 06 April 2013 24 December 2014 1
Secretary Name Appointed Resigned Total Appointments
DAY, John 17 September 2012 01 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 14 November 2017
AC92 - N/A 02 June 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
AD01 - Change of registered office address 09 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 27 August 2016
AA - Annual Accounts 27 June 2016
AA01 - Change of accounting reference date 27 June 2016
RESOLUTIONS - N/A 24 May 2016
MR01 - N/A 04 March 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 29 July 2015
TM02 - Termination of appointment of secretary 30 January 2015
TM01 - Termination of appointment of director 23 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 30 July 2014
TM01 - Termination of appointment of director 25 June 2014
RP04 - N/A 12 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 07 June 2013
RESOLUTIONS - N/A 02 May 2013
SH01 - Return of Allotment of shares 02 May 2013
SH01 - Return of Allotment of shares 02 May 2013
SH01 - Return of Allotment of shares 02 May 2013
SH01 - Return of Allotment of shares 02 May 2013
SH01 - Return of Allotment of shares 02 May 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 10 April 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
AR01 - Annual Return 16 October 2012
SH01 - Return of Allotment of shares 16 October 2012
AP03 - Appointment of secretary 16 October 2012
NEWINC - New incorporation documents 12 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2016 Outstanding

N/A

Rent deposit deed 02 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.